Search icon

PARK WEST BAGELS, INC.

Company Details

Name: PARK WEST BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1991 (34 years ago)
Entity Number: 1562829
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 222 & 222A PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215
Principal Address: 224 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK WEST BAGELS, INC. DOS Process Agent 222 & 222A PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LOUIS THOMPSON Chief Executive Officer 222 & 222A PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2021-06-24 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-01 2009-08-18 Address 224 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1991-07-19 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-19 1993-10-01 Address 685 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001182 2021-08-10 BIENNIAL STATEMENT 2021-08-10
090818003014 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070726002494 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051116002405 2005-11-16 BIENNIAL STATEMENT 2005-07-01
990913002691 1999-09-13 BIENNIAL STATEMENT 1999-07-01
970829002055 1997-08-29 BIENNIAL STATEMENT 1997-07-01
950511002247 1995-05-11 BIENNIAL STATEMENT 1993-07-01
931001002022 1993-10-01 BIENNIAL STATEMENT 1992-07-01
910719000308 1991-07-19 CERTIFICATE OF INCORPORATION 1991-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-20 No data 222 PROSPECT PARK W, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2814079 WM VIO INVOICED 2018-07-18 25 WM - W&M Violation
2814078 OL VIO INVOICED 2018-07-18 125 OL - Other Violation
2804295 SCALE-01 INVOICED 2018-06-28 40 SCALE TO 33 LBS
2803828 WM VIO CREDITED 2018-06-27 25 WM - W&M Violation
2803827 OL VIO CREDITED 2018-06-27 125 OL - Other Violation
2803826 CL VIO CREDITED 2018-06-27 175 CL - Consumer Law Violation
291794 CNV_SI INVOICED 2007-07-24 40 SI - Certificate of Inspection fee (scales)
282429 CNV_SI INVOICED 2006-03-13 40 SI - Certificate of Inspection fee (scales)
36398 PL VIO INVOICED 2004-08-10 100 PL - Padlock Violation
367613 CNV_SI INVOICED 1999-01-08 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-06-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-06-20 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028847106 2020-04-15 0202 PPP 222 Prospect Park West, BROOKLYN, NY, 11215
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192692
Loan Approval Amount (current) 192692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194833.02
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State